Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPASA LIMITED
Company Information for

AMPASA LIMITED

229 Whittington Road, London, N22 8YW,
Company Registration Number
01570787
Private Limited Company
Active

Company Overview

About Ampasa Ltd
AMPASA LIMITED was founded on 1981-06-29 and has its registered office in London. The organisation's status is listed as "Active". Ampasa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMPASA LIMITED
 
Legal Registered Office
229 Whittington Road
London
N22 8YW
Other companies in HA6
 
Filing Information
Company Number 01570787
Company ID Number 01570787
Date formed 1981-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-15
Return next due 2024-10-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 13:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPASA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMPASA LIMITED
The following companies were found which have the same name as AMPASA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPASA US LLC 7719 FRIARS COURT LN SPRING TX 77379 ACTIVE Company formed on the 2011-11-11
AMPASAN PRIVATE LIMITED 60 GROVE PARK ROAD MOTTINGHAM LONDON UNITED KINGDOM SE9 4QB Dissolved Company formed on the 2014-06-25
AMPASAND PTY. LTD. Active Company formed on the 2008-07-02
AMPASAND PTY LTD Singapore Active Company formed on the 2014-03-14
AMPASAR INC. 155 Rexdale Blvd. Suite 201 Toronto Ontario M9W 5Z8 Dissolved Company formed on the 2011-10-01

Company Officers of AMPASA LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MAY FARSIANI
Company Secretary 1996-10-01
ANGELA MAY FARSIANI
Director 2016-05-31
PAUL ANTONY YIANNI
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN YIANNI
Director 1994-07-18 2016-05-31
MARIANNE LAURA YIANNI
Director 1990-12-28 2016-05-16
ANTONY YIANNI
Company Secretary 1990-12-28 1996-10-01
ANTONY YIANNI
Director 1990-12-28 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY YIANNI YIANNI CONSULTING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-15CH01Director's details changed for Mr Paul Antony Yianni on 2021-10-14
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN
2019-01-08AP03Appointment of Mr Paul Yianni as company secretary on 2019-01-08
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MAY FARSIANI
2019-01-08TM02Termination of appointment of Angela May Farsiani on 2019-01-08
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-04-10PSC04Change of details for Ms Gail Kathryn Yianni as a person with significant control on 2018-01-01
2018-04-10PSC07CESSATION OF ANGELA MAY FARSIANI AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04SH03Purchase of own shares
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 25
2018-03-19SH06Cancellation of shares. Statement of capital on 2018-01-01 GBP 25
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAURA YIANNI
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-22SH06Cancellation of shares. Statement of capital on 2016-05-31 GBP 50
2016-06-22SH03Purchase of own shares
2016-06-20AP01DIRECTOR APPOINTED MR PAUL ANTONY YIANNI
2016-06-20AP01DIRECTOR APPOINTED MRS ANGELA MAY FARSIANI
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN YIANNI
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE LAURA YIANNI / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN YIANNI / 28/01/2014
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MAY FARSIANI / 08/01/2015
2014-02-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN YIANNI / 01/08/2013
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0129/12/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-09AR0129/12/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AR0129/12/11 FULL LIST
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-17AR0129/12/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0129/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE LAURA YIANNI / 06/01/2010
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-11363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-13363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-08363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-01-19288cDIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-21288bSECRETARY RESIGNED
1997-04-21288aNEW SECRETARY APPOINTED
1997-01-17363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-01-12363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-12288DIRECTOR RESIGNED
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-17363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-08-02288NEW DIRECTOR APPOINTED
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-13363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-01363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-03-30287REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 10 BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3AT
1992-03-10363sRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-02-28363aRETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS
1990-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-02-07363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AMPASA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPASA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1982-05-17 Outstanding BANK OF CYPRUS (LONDON) LTD
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,109
Creditors Due Within One Year 2012-06-30 £ 3,452
Creditors Due Within One Year 2012-06-30 £ 3,452
Creditors Due Within One Year 2011-06-30 £ 2,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPASA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 24,793
Cash Bank In Hand 2012-06-30 £ 25,916
Cash Bank In Hand 2012-06-30 £ 25,916
Cash Bank In Hand 2011-06-30 £ 27,637
Current Assets 2013-06-30 £ 34,723
Current Assets 2012-06-30 £ 35,844
Current Assets 2012-06-30 £ 35,844
Current Assets 2011-06-30 £ 37,571
Debtors 2013-06-30 £ 9,930
Debtors 2012-06-30 £ 9,928
Debtors 2012-06-30 £ 9,928
Debtors 2011-06-30 £ 9,934
Shareholder Funds 2013-06-30 £ 226,810
Shareholder Funds 2012-06-30 £ 251,711
Shareholder Funds 2012-06-30 £ 251,711
Shareholder Funds 2011-06-30 £ 273,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMPASA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPASA LIMITED
Trademarks
We have not found any records of AMPASA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPASA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMPASA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AMPASA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPASA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPASA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.